Skip to main content

Box 2

 Container

Contains 21 Results:

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1924-1929

 File — Box: 2, Folder: 11
Scope and Contents

Yiddish. Incl. list of General Strike Committees & resolutions.

Dates: 1924-1929

Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union, 1935-1936

 File — Box: 2, Folder: 12
Scope and Contents

Incl. report on Garment Industries Board of Trade, Inc. & memo to Nat'l. Coat & Suit Recovery Bd. containing list of Associations having collective agreements with the Union.

Dates: 1935-1936

J. Bds., Jt. Bd. Cloak and Skirt Makers' Union, Philadelphia, Pa., 1920

 File — Box: 2, Folder: 13
Scope and Contents

Incl. financial report & memo concerning increase in cost of living in Phila.

Dates: 1920

Lefkovits, Samuel, 1920-1924

 File — Box: 2, Folder: 14
Scope and Contents From the Collection: The Research Department records reflect the department's varied functions, documenting its role in gathering and analyzing information for international and local union leadership, representing the union before government and labor organizations, and gathering materials of research, and oftentimes historical, value. Some segments of the records focus on one aspect of the department's work, and others include documentation across the department's functions. Research...
Dates: 1920-1924

Local 1, NYC, 1923

 File — Box: 2, Folder: 15
Scope and Contents

Incl. hearings of Special Committee, appointed by Exec. Bd., re allegations by Pure and Simple Trade Union League against administration (Feb. 5 & 9, 1923).

Dates: 1923

Local 1, NYC, 1923

 File — Box: 2, Folder: 16
Scope and Contents

Notification to members of hearings re membership in Trade Union Educational League (TUEL) and Committee of Fifty (formerly Pure & Simple Trade Union League); minutes of hearing (Nov. 10, 1923) & notes of meetings (Dec. 15 & 31, 1923).

Dates: 1923

Local 1, NYC, 1923

 File — Box: 2, Folder: 17a
Scope and Contents

Yiddish. Statement by Samuel Zeldin & Isidor Steiner re GEB policy on TUEL membership? statement by Local exec. bd. members.

Dates: 1923

Local 1; 1932. Form letters.

 File — Box: 2, Folder: 17b
Scope and Contents From the Collection: The Research Department records reflect the department's varied functions, documenting its role in gathering and analyzing information for international and local union leadership, representing the union before government and labor organizations, and gathering materials of research, and oftentimes historical, value. Some segments of the records focus on one aspect of the department's work, and others include documentation across the department's functions. Research...
Dates: 1906-1948

Local 1, 1932-1933

 File — Box: 2, Folder: 18
Scope and Contents

Org. comm. minutes (Feb. 2, 1933) ; Declaration of the Trade Union Center Group & United Progressive League (Nov. 4, 1933); Open Letter re week-work to Local 9 from Local 1 (July 16, 1933).

Dates: 1932-1933

Local 2, NYC, 1917-1928

 File — Box: 2, Folder: 19
Scope and Contents

Jurisdictional dispute bet. Locals 1 & 17; incl. report & recommendations of Committee of Three (Benjamin Schlesinger, S. Koldovsky & Hyman Schoolman), appointed by GEB (The Ladies Garment Worker, Dec. 1917); Gomper's telegrams (1924); "Why Local 17 Be Reinstated" (sic) by Abraham Rosenberg (1928).

Dates: 1917-1928